- Company Overview for FLUID PUMPS LIMITED (04799134)
- Filing history for FLUID PUMPS LIMITED (04799134)
- People for FLUID PUMPS LIMITED (04799134)
- Charges for FLUID PUMPS LIMITED (04799134)
- More for FLUID PUMPS LIMITED (04799134)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
29 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Aug 2019 | PSC07 | Cessation of Alan Gregory Dixon as a person with significant control on 20 March 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
18 Jun 2019 | PSC01 | Notification of Alan Gregory Dixon as a person with significant control on 31 January 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Alan Gregory Dixon on 17 June 2019 | |
17 Jun 2019 | PSC07 | Cessation of Alan Gregory Dixon as a person with significant control on 31 January 2019 | |
17 Jun 2019 | PSC04 | Change of details for Mr Alan Gregory Dixon as a person with significant control on 31 January 2019 | |
29 Mar 2019 | PSC07 | Cessation of Lee Carl Barker as a person with significant control on 20 March 2019 | |
29 Mar 2019 | PSC02 | Notification of Fluid Pumps Holdings Limited as a person with significant control on 20 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Lee Carl Barker as a director on 20 March 2019 | |
29 Mar 2019 | TM02 | Termination of appointment of Lynne Patricia Barker as a secretary on 20 March 2019 | |
27 Mar 2019 | MR01 | Registration of charge 047991340004, created on 25 March 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
18 Apr 2018 | AD01 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 |